Welbilt (halesowen) Limited NEWCASTLE UPON TYNE


Welbilt (halesowen) started in year 1976 as Private Limited Company with registration number 01271570. The Welbilt (halesowen) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Newcastle Upon Tyne at C/o Womble Bond Dickinson (uk) Llp The Spark. Postal code: NE4 5DE. Since Thursday 23rd March 2017 Welbilt (halesowen) Limited is no longer carrying the name Manitowoc Beverage Systems.

The company has 3 directors, namely Maurizio A., Andrea C. and Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 17 May 2017 and Maurizio A. and Andrea C. have been with the company for the least time - from 23 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Welbilt (halesowen) Limited Address / Contact

Office Address C/o Womble Bond Dickinson (uk) Llp The Spark
Office Address2 Drayman's Way, Newcastle Helix
Town Newcastle Upon Tyne
Post code NE4 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01271570
Date of Incorporation Tue, 3rd Aug 1976
Industry
End of financial Year 31st August
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Maurizio A.

Position: Director

Appointed: 23 September 2022

Andrea C.

Position: Director

Appointed: 23 September 2022

Mark S.

Position: Director

Appointed: 17 May 2017

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 20 March 2009

Melanie G.

Position: Director

Appointed: 23 September 2022

Resigned: 04 February 2023

Esyllt J.

Position: Director

Appointed: 19 June 2020

Resigned: 19 June 2020

John R.

Position: Director

Appointed: 30 November 2017

Resigned: 31 May 2020

Mark K.

Position: Director

Appointed: 12 April 2012

Resigned: 02 December 2013

Michael H.

Position: Director

Appointed: 22 December 2011

Resigned: 10 November 2014

Simon M.

Position: Director

Appointed: 24 November 2010

Resigned: 22 December 2011

Michael C.

Position: Director

Appointed: 24 November 2010

Resigned: 16 May 2012

Graham V.

Position: Director

Appointed: 30 September 2010

Resigned: 30 November 2017

Philip D.

Position: Director

Appointed: 28 July 2010

Resigned: 18 May 2011

Adrian G.

Position: Director

Appointed: 01 October 2009

Resigned: 23 September 2022

Thomas D.

Position: Director

Appointed: 30 January 2009

Resigned: 01 October 2009

Maurice J.

Position: Director

Appointed: 30 January 2009

Resigned: 01 February 2017

Irwin S.

Position: Director

Appointed: 06 August 2007

Resigned: 18 April 2008

Derek E.

Position: Director

Appointed: 14 May 2007

Resigned: 30 January 2009

Brian W.

Position: Director

Appointed: 01 May 2006

Resigned: 24 November 2010

Ian O.

Position: Director

Appointed: 17 October 2005

Resigned: 28 November 2008

David H.

Position: Director

Appointed: 01 May 2003

Resigned: 30 January 2009

Andrew H.

Position: Director

Appointed: 20 January 2003

Resigned: 28 July 2010

Brian W.

Position: Director

Appointed: 02 January 2003

Resigned: 29 April 2005

David M.

Position: Director

Appointed: 02 April 2002

Resigned: 03 February 2006

Kevin B.

Position: Director

Appointed: 02 April 2002

Resigned: 30 September 2010

Stuart M.

Position: Director

Appointed: 12 February 2002

Resigned: 02 April 2002

Mark H.

Position: Director

Appointed: 12 February 2002

Resigned: 02 April 2002

Robert T.

Position: Director

Appointed: 06 February 2002

Resigned: 30 April 2003

Paul T.

Position: Director

Appointed: 02 February 2002

Resigned: 13 December 2002

Ian O.

Position: Director

Appointed: 01 November 2001

Resigned: 02 April 2002

Paul L.

Position: Director

Appointed: 24 October 2001

Resigned: 09 March 2007

Richard L.

Position: Director

Appointed: 25 May 2000

Resigned: 14 November 2000

Mark W.

Position: Director

Appointed: 25 May 2000

Resigned: 05 October 2001

David H.

Position: Director

Appointed: 25 May 2000

Resigned: 02 April 2002

David H.

Position: Secretary

Appointed: 05 January 2000

Resigned: 30 January 2009

Peter S.

Position: Director

Appointed: 01 October 1997

Resigned: 01 August 2001

Graham C.

Position: Secretary

Appointed: 22 April 1994

Resigned: 05 January 2000

Donald H.

Position: Director

Appointed: 22 April 1994

Resigned: 25 May 2000

Richard O.

Position: Director

Appointed: 22 April 1994

Resigned: 25 May 2000

John R.

Position: Director

Appointed: 04 May 1993

Resigned: 02 February 1996

John N.

Position: Director

Appointed: 28 April 1993

Resigned: 22 April 1994

Richard B.

Position: Director

Appointed: 28 April 1993

Resigned: 22 April 1994

John D.

Position: Director

Appointed: 31 July 1992

Resigned: 22 April 1994

Graham C.

Position: Director

Appointed: 31 July 1992

Resigned: 25 May 2000

Michael D.

Position: Director

Appointed: 31 July 1992

Resigned: 30 September 2000

Timothy C.

Position: Director

Appointed: 31 July 1992

Resigned: 22 April 1994

Matthew D.

Position: Director

Appointed: 31 July 1992

Resigned: 22 April 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Merrychef Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Merrychef Limited

C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2739846
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Manitowoc Beverage Systems March 23, 2017
Scotsman Beverage Systems June 26, 2009
Whitlenge Drink Equipment December 3, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, November 2023
Free Download (34 pages)

Company search